Search icon

KENNEDY PRODUCTS & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KENNEDY PRODUCTS & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNEDY PRODUCTS & SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V59218
FEI/EIN Number 650366287

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 482 SE 17 TERRACE, DEERFIELD BEACH, FL, 33441, US
Mail Address: P.O. BOX 50571, LIGHTHOUSE PT, FL, 33074, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY, THOMAS E. Director 2670 NE 23RD ST., POMPANO BCH., FL, 33062
KENNEDY, THOMAS E. Agent 2670 NE 23RD ST., POMPANO BCH., FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1996-08-23 2670 NE 23RD ST., POMPANO BCH., FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 1995-07-20 482 SE 17 TERRACE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1995-07-20 482 SE 17 TERRACE, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-09-21
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-08-23
ANNUAL REPORT 1995-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State